Name: | BRUNETTI THOMAS GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1996 (29 years ago) |
Date of dissolution: | 09 Dec 2005 |
Entity Number: | 2033222 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 FIFTH AVE, STE 1100, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BRUNETTI | Chief Executive Officer | 276 FIFTH AVE, STE 1100, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 276 FIFTH AVE, STE 1100, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-24 | 1998-06-16 | Address | 10 WEST 33RD STREET SUITE 402, NEW YORK CITY, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051209000881 | 2005-12-09 | CERTIFICATE OF DISSOLUTION | 2005-12-09 |
020424002745 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
020404000565 | 2002-04-04 | CERTIFICATE OF AMENDMENT | 2002-04-04 |
000517002785 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
980616002182 | 1998-06-16 | BIENNIAL STATEMENT | 1998-05-01 |
960524000301 | 1996-05-24 | CERTIFICATE OF INCORPORATION | 1996-06-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State